NCP HOLDCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Hiroyasu Matsui as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Masashi Sada as a director on 2025-07-15

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

13/05/2513 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

26/06/2426 June 2024 Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-26

View Document

24/06/2424 June 2024 Registered office address changed from Saffron Court 14B St. Cross Street London EC1N 8XA England to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Robert Charles England as a director on 2021-12-17

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18

View Document

06/08/216 August 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL PARKING CORPORATION LIMITED

View Document

20/05/2120 May 2021 CESSATION OF JONATHAN PAUL SCOTT AS A PSC

View Document

20/05/2120 May 2021 CESSATION OF HIROYASU MATSUI AS A PSC

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL SCOTT

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIROYASU MATSUI

View Document

18/05/2118 May 2021 COMPANY NAME CHANGED NOVABORNE LIMITED CERTIFICATE ISSUED ON 18/05/21

View Document

18/05/2118 May 2021 CESSATION OF CERI JOHN AS A PSC

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR HIROYASU MATSUI

View Document

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company